Search icon

MEDICAL RECORDS RETRIEVAL INC.

Company Details

Name: MEDICAL RECORDS RETRIEVAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2000 (25 years ago)
Entity Number: 2576161
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 137 KREISCHER, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 212-931-5096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 KREISCHER, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
RUSLAN AGARUNOV Chief Executive Officer 137 KREISCHER, STATEN ISLAND, NY, United States, 10309

National Provider Identifier

NPI Number:
1093845182

Authorized Person:

Name:
RUSLAN AGARUNOV
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6466073303

Licenses

Number Status Type Date End date
1097481-DCA Inactive Business 2004-05-26 2021-03-15

History

Start date End date Type Value
2024-03-26 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-27 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170307002025 2017-03-07 BIENNIAL STATEMENT 2016-11-01
160726002036 2016-07-26 BIENNIAL STATEMENT 2014-11-01
101119002999 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081223003231 2008-12-23 BIENNIAL STATEMENT 2008-11-01
001120000679 2000-11-20 CERTIFICATE OF INCORPORATION 2000-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2961518 RENEWAL INVOICED 2019-01-14 200 Dealer in Products for the Disabled License Renewal
2558092 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2494640 LICENSE REPL INVOICED 2016-11-22 15 License Replacement Fee
2002311 LICENSE REPL CREDITED 2015-03-01 15 License Replacement Fee
2002312 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
654855 RENEWAL INVOICED 2013-01-24 200 Dealer in Products for the Disabled License Renewal
654856 RENEWAL INVOICED 2011-01-19 200 Dealer in Products for the Disabled License Renewal
654857 RENEWAL INVOICED 2009-01-30 200 Dealer in Products for the Disabled License Renewal
654858 RENEWAL INVOICED 2007-03-16 220 Dealer in Products for the Disabled License Renewal
599952 CNV_MS INVOICED 2005-08-16 15 Miscellaneous Fee

Court Cases

Court Case Summary

Filing Date:
2020-10-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KEYBANK NATIONAL ASSOCIATION
Party Role:
Plaintiff
Party Name:
MEDICAL RECORDS RETRIEVAL INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State